logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Emmerson, Philip Raymond
    Company Director born in August 1971
    Individual (179 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    OF - Director → CIF 0
  • 2
    Bridger, Simon John
    Director born in December 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    OF - Director → CIF 0
  • 3
    Campbell, Christopher
    Company Director born in September 1981
    Individual (119 offsprings)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    OF - Director → CIF 0
  • 4
    PERPIGNON LIMITED - 2017-11-28
    icon of address5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 29 offsprings)
    Profit/Loss (Company account)
    4,807,870 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of address5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 104 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 6
    C J SECRETARIES LIMITED - 1997-02-07
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 229 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    OF - Secretary → CIF 0
Ceased 5
  • 1
    Philip Raymond Emmerson
    Born in August 1971
    Individual (179 offsprings)
    Person with significant control
    icon of calendar 2016-04-12 ~ 2018-06-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Churchill, John Antony
    Company Director born in April 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-06-21 ~ 2019-04-18
    OF - Director → CIF 0
  • 3
    Hayward, Danny
    Company Director born in November 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-06-21 ~ 2019-05-01
    OF - Director → CIF 0
  • 4
    Mr Jamie Christopher Constable
    Born in October 1964
    Individual (176 offsprings)
    Person with significant control
    icon of calendar 2016-04-12 ~ 2016-04-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    R CAPITAL LIMITED - 2008-02-14
    DECKFLOWER LIMITED - 2004-07-21
    icon of address5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    2016-04-12 ~ 2016-04-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BLACK COUNTRY ROCK LIMITED

Previous names
SPLASH NEWS AND PICTURE GROUP LIMITED - 2021-02-19
BLACK COUNTRY ROCK LIMITED - 2018-08-23
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • BLACK COUNTRY ROCK LIMITED
    Info
    SPLASH NEWS AND PICTURE GROUP LIMITED - 2021-02-19
    BLACK COUNTRY ROCK LIMITED - 2021-02-19
    Registered number 10120219
    icon of addressOffice D Beresford House, Town Quay, Southampton SO14 2AQ
    PRIVATE LIMITED COMPANY incorporated on 2016-04-12 and dissolved on 2022-05-25 (6 years 1 month). The company status is Dissolved.
    CIF 0
  • BLACK COUNTRY ROCK LIMITED
    S
    Registered number 10120219
    icon of address5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressOffice D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    670,265 GBP2017-01-31
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -354,611 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,535 GBP2018-01-31
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address2nd Floor Regis House 45 King William Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-09-27 ~ 2021-03-02
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    CASHOW LIMITED - 2020-06-17
    icon of address3rd Floor, Bridge House, Borough High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,003,388 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-19 ~ 2021-02-03
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.